Amafhha Limited

DataGardener
live
Medium

Amafhha Limited

08294252Private Limited With Share Capital

Level 9 Berkeley Square House, Berkeley Square, London, W1J6BY
Incorporated

15/11/2012

Company Age

13 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Amafhha Limited (08294252) is a private limited with share capital incorporated on 15/11/2012 (13 years old) and registered in london, W1J6BY. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 15/11/2012
W1J6BY

Financial Overview

Total Assets

£13.28M

Liabilities

£18.75M

Net Assets

£-5.47M

Est. Turnover

£23.99M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:12-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Capital Allotment Shares
Category:Capital
Date:23-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2014
Gazette Notice Compulsory
Category:Gazette
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2013
Legacy
Category:Mortgage
Date:27-11-2012
Incorporation Company
Category:Incorporation
Date:15-11-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Level 9 Berkeley Square House, Berkeley Square, London, W1J 6By, W1J6BYRegistered

Contact

colonnadehotel.co.uk
Level 9 Berkeley Square House, Berkeley Square, London, W1J6BY